SERENDIPITY INTERACTIVE LTD.

Company Documents

DateDescription
27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD AITKEN / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUIR ARNOTT / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JOHNSTONE

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/0827 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

27/08/0827 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN DICKSON

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DEC MORT/CHARGE *****

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 PARTIC OF MORT/CHARGE *****

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS; AMEND

View Document

04/04/064 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 2ND FLOOR CYDESDALE BANK CHAMBER 30 THE FOREGATE KILMARNOCK AYRSHIRE KA1 1LU

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

21/01/0321 January 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 PARTIC OF MORT/CHARGE *****

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTIC OF MORT/CHARGE *****

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 05/09/01

View Document

22/11/0122 November 2001 £ NC 100/10000000 05/

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company